About

Registered Number: 02281508
Date of Incorporation: 28/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Dane House, Europa Park Stoneclough Road, Kearsley, Manchester, M26 1GE

 

Founded in 1988, Bethell Group Plc have registered office in Kearsley, it's status at Companies House is "Active". The companies directors are listed as Kilroe, Cassie Marie, Fitzgibbon, Joseph Patrick, Kilroe, John Joseph, Kilroe, Lesley Ann, Young, David Nelson in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILROE, Cassie Marie 17 June 2005 - 1
FITZGIBBON, Joseph Patrick 11 May 1994 01 June 1998 1
KILROE, John Joseph N/A 11 June 1992 1
KILROE, Lesley Ann N/A 11 June 1992 1
YOUNG, David Nelson 01 April 1998 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
PSC01 - N/A 24 July 2020
PSC07 - N/A 24 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 August 2018
CH01 - Change of particulars for director 08 May 2018
PSC01 - N/A 16 March 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 15 January 2013
MG01 - Particulars of a mortgage or charge 14 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 22 March 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 17 January 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 28 March 2008
RESOLUTIONS - N/A 14 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 20 April 2007
363s - Annual Return 30 January 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
363s - Annual Return 28 April 2005
363s - Annual Return 20 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 14 January 2004
MEM/ARTS - N/A 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
AA - Annual Accounts 28 August 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
RESOLUTIONS - N/A 26 January 2003
363s - Annual Return 09 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
AUD - Auditor's letter of resignation 06 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2002
AA - Annual Accounts 05 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
363s - Annual Return 19 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
MEM/ARTS - N/A 07 June 2001
RESOLUTIONS - N/A 11 April 2001
RESOLUTIONS - N/A 11 April 2001
128(4) - Notice of assignment of name or new name to any class of shares 11 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 23 February 2001
395 - Particulars of a mortgage or charge 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
MEM/ARTS - N/A 10 July 2000
123 - Notice of increase in nominal capital 10 July 2000
RESOLUTIONS - N/A 27 March 2000
MEM/ARTS - N/A 27 March 2000
123 - Notice of increase in nominal capital 27 March 2000
363s - Annual Return 03 March 2000
395 - Particulars of a mortgage or charge 27 January 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 02 December 1998
395 - Particulars of a mortgage or charge 28 October 1998
395 - Particulars of a mortgage or charge 15 July 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
CERT7 - Re-registration of a company from private to public with a change of name 12 May 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 11 May 1998
BS - Balance sheet 11 May 1998
AUDS - Auditor's statement 11 May 1998
AUDR - Auditor's report 11 May 1998
MAR - Memorandum and Articles - used in re-registration 11 May 1998
43(3) - Application by a private company for re-registration as a public company 11 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363a - Annual Return 06 February 1998
AA - Annual Accounts 12 January 1998
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 25 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
363a - Annual Return 17 February 1997
288c - Notice of change of directors or secretaries or in their particulars 17 February 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 09 February 1996
AA - Annual Accounts 11 December 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 05 October 1994
287 - Change in situation or address of Registered Office 03 October 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1994
CERTNM - Change of name certificate 10 June 1994
CERTNM - Change of name certificate 10 June 1994
363s - Annual Return 13 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
AA - Annual Accounts 16 March 1994
RESOLUTIONS - N/A 01 February 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 31 January 1993
288 - N/A 11 August 1992
288 - N/A 11 August 1992
288 - N/A 06 July 1992
288 - N/A 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
287 - Change in situation or address of Registered Office 26 June 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
363a - Annual Return 14 May 1992
363a - Annual Return 26 March 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 31 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1989
MEM/ARTS - N/A 26 April 1989
RESOLUTIONS - N/A 25 April 1989
RESOLUTIONS - N/A 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
RESOLUTIONS - N/A 19 April 1989
CERTNM - Change of name certificate 19 April 1989
288 - N/A 19 April 1989
288 - N/A 19 April 1989
287 - Change in situation or address of Registered Office 19 April 1989
CERTNM - Change of name certificate 19 April 1989
NEWINC - New incorporation documents 28 July 1988

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 13 November 2012 Outstanding

N/A

Debenture 18 December 2000 Outstanding

N/A

Debenture 24 January 2000 Fully Satisfied

N/A

Legal charge 20 October 1998 Fully Satisfied

N/A

Fixed charge on book debts and other debts 07 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.